Search icon

SOFIA INFORMATION TECHNOLOGY CONSULTING, INC

Company Details

Entity Name: SOFIA INFORMATION TECHNOLOGY CONSULTING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Nov 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Sep 2016 (8 years ago)
Document Number: P12000098642
FEI/EIN Number 45-4930375
Address: 433 Central Avenue, 4th Floor, Saint Petersburg, FL, 33701, US
Mail Address: P.O. Box 20362, Saint Petersburg, FL, 33742, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
QUILTY JAMES A Agent 433 Central Avenue, Saint Petersburg, FL, 33701

President

Name Role Address
QUILTY JAMES President 433 Central Avenue, Saint Petersburg, FL, 33701

Vice President

Name Role Address
VICHOS SOFIA Vice President 433 Central Avenue, Saint Petersburg, FL, 33701
Payne Bryn Vice President 433 Central Avenue, Saint Petersburg, FL, 33701
Paull Jessica Vice President 433 Central Avenue, Saint Petersburg, FL, 33701

Chief Operating Officer

Name Role Address
Adams Charles F Chief Operating Officer 433 Central Avenue, Saint Petersburg, FL, 33701

Chief Technical Officer

Name Role Address
Brink Martin Chief Technical Officer 433 Central Avenue, Saint Petersburg, FL, 33701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000096767 TRIDENT TECHNOLOGIES ACTIVE 2021-07-23 2026-12-31 No data 19703 CYPRESS BRIDGE DRIVE, ODESSA, FL, 33556
G21000095923 POSEIDON ACTIVE 2021-07-22 2026-12-31 No data 19703 CYPRESS BRIDGE DRIVE, ODESSA, FL, 33556
G19000054596 SOFIAITC EXPIRED 2019-05-03 2024-12-31 No data SOFIA INFORMATION TECHNOLOGY CONSULTING, P.O. BOX 20362, ST. PETERSBURG, FL, 33742
G16000112478 SOFIAITC ACTIVE 2016-10-16 2026-12-31 No data 19703 CYPRESS BRIDGE CRIVE, ODESSA, FL, 33556

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-27 433 Central Avenue, 4th Floor, Saint Petersburg, FL 33701 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-27 433 Central Avenue, 4th Floor, Saint Petersburg, FL 33701 No data
REINSTATEMENT 2016-09-02 No data No data
CHANGE OF MAILING ADDRESS 2016-09-02 433 Central Avenue, 4th Floor, Saint Petersburg, FL 33701 No data
REGISTERED AGENT NAME CHANGED 2016-09-02 QUILTY, JAMES A No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CONVERSION 2012-11-30 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L12000096122. CONVERSION NUMBER 100000127041

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000521029 ACTIVE 1000001007003 PINELLAS 2024-08-09 2034-08-14 $ 331.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J24000246676 ACTIVE 1000000990013 PINELLAS 2024-04-22 2044-04-24 $ 1,076.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J24000070514 ACTIVE 1000000978976 PINELLAS 2024-01-26 2044-01-31 $ 2,547.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J24000070548 ACTIVE 1000000978981 PINELLAS 2024-01-26 2034-01-31 $ 1,206.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-07-02
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-15
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-04
REINSTATEMENT 2016-09-02
ANNUAL REPORT 2013-04-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State